Peckforton
Tarporley
Cheshire
CW6 9TN
Director Name | Mr Richard Anthony Naylor |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2006(8 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Peckforton Castle Stone House Lane Peckforton Tarporley Cheshire CW6 9TN |
Director Name | Mr Christopher James Naylor |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2006(8 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peckforton Castle Stone House Lane Peckforton Tarporley Cheshire CW6 9TN |
Director Name | Mrs Kate Jayne Naylor |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2006(8 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peckforton Castle Stone House Lane Peckforton Tarporley Cheshire CW6 9TN |
Secretary Name | Kate Jayne Naylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2006(8 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Correspondence Address | Peckforton Castle Stone House Lane Peckforton Tarporley Cheshire CW6 9TN |
Director Name | Mr Matthew Richard Naylor |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2015(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE |
Director Name | Mrs Evelyn Graybill |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(6 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edgeley 144 Boughton Chester Cheshire CH3 5BP Wales |
Secretary Name | Evelyn Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(6 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 June 2006) |
Role | Retired |
Correspondence Address | 19 Winsfield Road Hazel Grove Stockport Cheshire SK7 6ES |
Director Name | Mr Michael Auld |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 April 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | peckfortoncastle.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01829 260930 |
Telephone region | Tarporley |
Registered Address | Peckforton Castle Stone House Lane Peckforton Tarporley Cheshire CW6 9TN |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Peckforton |
Ward | Wrenbury |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Highwater Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,307,700 |
Gross Profit | £3,281,827 |
Net Worth | £8,785,154 |
Cash | £1,209,877 |
Current Liabilities | £1,643,156 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 1 May 2023 (1 year ago) |
---|---|
Next Return Due | 15 May 2024 (1 week, 6 days from now) |
20 June 2006 | Delivered on: 7 July 2006 Satisfied on: 20 December 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances by a chargor for own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Its right to require the bank to repay to the company the deposit account number 30168858 and to pay interest thereon. See the mortgage charge document for full details. Fully Satisfied |
---|---|
20 June 2006 | Delivered on: 7 July 2006 Satisfied on: 20 December 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h peckforton castle stone house lane peckforton tarporley cheshire t/nos CH306795 and CH413716. Fully Satisfied |
20 June 2006 | Delivered on: 6 July 2006 Satisfied on: 4 July 2009 Persons entitled: Evelyn Graybill Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 September 2005 | Delivered on: 3 September 2005 Satisfied on: 20 December 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at peckforton castle and gatehouse and lodge cottage stonehouse lane peckforton tarporley cheshire the l/h land being land adjoining peckforton castle stonehouse lane peckforton tarpoley cheshire t/n CH306795 CH413716 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Fully Satisfied |
1 September 2005 | Delivered on: 3 September 2005 Satisfied on: 20 December 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £250,000 credited to account designation number 70514607 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
1 September 2005 | Delivered on: 3 September 2005 Satisfied on: 20 December 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 February 2002 | Delivered on: 5 February 2002 Satisfied on: 13 September 2005 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge over building contract Secured details: All monies due or to become due from the company to the chargee. Particulars: The benefit of the company's interest in a building contract dated 3 december 2001. all right title benefit and interests whatsoever present and future proprietary contractual or otherwise arising out of or connected with the contract. Fully Satisfied |
18 August 1998 | Delivered on: 22 August 1998 Satisfied on: 13 September 2005 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 June 2006 | Delivered on: 7 July 2006 Satisfied on: 20 December 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 August 1998 | Delivered on: 22 August 1998 Satisfied on: 13 September 2005 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property shortly k/a peckforton castle the gatehouse and lodge cottage stone house lane peckforton tarporley cheshire t/no CH306795 l/h land adjoining peckforton castle t/no CH413716. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 May 2020 | Delivered on: 7 May 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Peckforton castle, stone house lane, peckforton, tarporley, CW6 9TB with title numbers CH306795 and CH413716 as more particularly described in schedule 2 of the debenture.. Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
9 July 2010 | Delivered on: 17 July 2010 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group member (or any of them) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 July 2010 | Delivered on: 17 July 2010 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group member (or any of them) on any account whatsoever. Particulars: F/H property k/a peckforton castle stonehouse lane peckforton taporley t/no CH306795 and l/h property k/a land adjoining peckforton castle stonehouse lane peckforton t/no CH413716 together with all buildings fixtures and fixed plant and machinery,the proceeds of sale see image for full details. Outstanding |
16 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
---|---|
11 May 2017 | Full accounts made up to 31 October 2016 (26 pages) |
15 June 2016 | Accounts for a medium company made up to 31 October 2015 (20 pages) |
17 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
8 September 2015 | Appointment of Matthew Richard Naylor as a director on 19 August 2015 (3 pages) |
8 September 2015 | Appointment of Michael Auld as a director on 19 August 2015 (3 pages) |
18 June 2015 | Full accounts made up to 31 October 2014 (22 pages) |
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
25 June 2014 | Director's details changed for Mr Christopher James Naylor on 16 May 2014 (2 pages) |
25 June 2014 | Director's details changed for Kate Jayne Naylor on 16 May 2014 (2 pages) |
3 June 2014 | Accounts for a medium company made up to 31 October 2013 (19 pages) |
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Director's details changed for Richard Anthony Naylor on 28 March 2013 (2 pages) |
13 May 2013 | Director's details changed for Kate Jayne Naylor on 28 March 2013 (2 pages) |
13 May 2013 | Director's details changed for Georgina Ann Naylor on 28 March 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr Christopher James Naylor on 28 March 2013 (2 pages) |
13 May 2013 | Secretary's details changed for Kate Jayne Naylor on 28 March 2013 (2 pages) |
8 May 2013 | Accounts for a medium company made up to 31 October 2012 (19 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 May 2012 | Accounts for a medium company made up to 31 October 2011 (18 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
19 July 2011 | Accounts for a medium company made up to 31 October 2010 (17 pages) |
25 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 12 (12 pages) |
15 July 2010 | Accounts for a medium company made up to 31 October 2009 (20 pages) |
29 June 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
29 June 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
24 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages) |
7 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
11 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
20 April 2009 | Accounts for a small company made up to 31 October 2008 (20 pages) |
31 October 2008 | Return made up to 01/05/08; full list of members (4 pages) |
7 August 2008 | Accounts for a medium company made up to 31 October 2007 (18 pages) |
18 June 2008 | Accounts for a medium company made up to 31 October 2006 (19 pages) |
25 June 2007 | Return made up to 01/05/07; change of members
|
12 December 2006 | Director resigned (1 page) |
17 July 2006 | Full accounts made up to 31 October 2005 (15 pages) |
7 July 2006 | Particulars of mortgage/charge (5 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (4 pages) |
6 July 2006 | Secretary resigned (1 page) |
28 June 2006 | New secretary appointed;new director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
27 June 2006 | Declaration of assistance for shares acquisition (8 pages) |
27 June 2006 | Resolutions
|
6 June 2006 | Return made up to 01/05/06; full list of members (6 pages) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2005 | Total exemption full accounts made up to 31 October 2004 (15 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Return made up to 01/05/05; full list of members (6 pages) |
3 November 2004 | Total exemption full accounts made up to 31 October 2003 (15 pages) |
7 June 2004 | Return made up to 01/05/04; full list of members (6 pages) |
7 September 2003 | Total exemption full accounts made up to 31 October 2002 (15 pages) |
4 June 2003 | Return made up to 01/05/03; full list of members (6 pages) |
3 September 2002 | Total exemption full accounts made up to 31 October 2001 (14 pages) |
2 June 2002 | Return made up to 01/05/02; full list of members (6 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Total exemption full accounts made up to 31 October 2000 (14 pages) |
1 June 2001 | Return made up to 01/05/01; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
31 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
24 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
22 August 1998 | Particulars of mortgage/charge (3 pages) |
22 August 1998 | Particulars of mortgage/charge (4 pages) |
28 May 1998 | New secretary appointed (2 pages) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Registered office changed on 28/05/98 from: 16 churchill way cardiff CF1 4DX (1 page) |
28 May 1998 | Secretary resigned (1 page) |
28 May 1998 | New director appointed (2 pages) |
1 May 1998 | Incorporation (14 pages) |